STOW AESTHETICS LTD
Status | DISSOLVED |
Company No. | 08695720 |
Category | Private Limited Company |
Incorporated | 18 Sep 2013 |
Age | 10 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 8 months, 2 days |
SUMMARY
STOW AESTHETICS LTD is an dissolved private limited company with number 08695720. It was incorporated 10 years, 10 months, 14 days ago, on 18 September 2013 and it was dissolved 2 years, 8 months, 2 days ago, on 30 November 2021. The company address is 15-23 Greenhill Crescent, Watford, WD18 8PH, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
Old address: 7 De Havilland Road Upper Rissington Cheltenham GL54 2NZ
New address: 15-23 Greenhill Crescent Watford WD18 8PH
Documents
Accounts with accounts type dormant
Date: 28 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Notification of a person with significant control
Date: 28 Oct 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Corrine Howe
Notification date: 2019-10-15
Documents
Cessation of a person with significant control
Date: 28 Oct 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amos Connelly Logan Peek
Cessation date: 2019-10-15
Documents
Termination director company with name termination date
Date: 28 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amos Connelly Logan Peek
Termination date: 2019-10-15
Documents
Appoint person director company with name date
Date: 28 Oct 2019
Action Date: 15 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Corrine Howe
Appointment date: 2019-10-15
Documents
Accounts with accounts type dormant
Date: 18 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 04 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type dormant
Date: 02 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Termination director company with name termination date
Date: 02 Nov 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Challinor
Termination date: 2017-09-01
Documents
Gazette filings brought up to date
Date: 31 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 28 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type dormant
Date: 04 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Appoint person director company with name date
Date: 04 Oct 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Challinor
Appointment date: 2015-08-01
Documents
Termination director company with name termination date
Date: 04 Oct 2015
Action Date: 04 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Paul Robins
Termination date: 2015-08-04
Documents
Appoint person director company with name date
Date: 21 Sep 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Paul Robins
Appointment date: 2015-01-01
Documents
Accounts with accounts type dormant
Date: 05 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Termination director company with name termination date
Date: 18 Sep 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Gary Burgess
Termination date: 2014-06-01
Documents
Appoint person director company with name
Date: 28 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Gary Burgess
Documents
Incorporation company
Date: 18 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
TURPINS HILL FARM,NEWCASTLE UPON TYNE,NE15 0JX
Number: | 10546536 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST GREENRIDGE FARM,HEXHAM,NE46 2NX
Number: | 06933393 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS007281 |
Status: | ACTIVE |
Category: | Registered Society |
6 RAMILLIES STREET,LONDON,W1F 7TY
Number: | 03813662 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS001097 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
THE ELEMENTS MUSIC PUBLISHING LIMITED
78 MILL LANE,LONDON,NW6 1JZ
Number: | 10353586 |
Status: | ACTIVE |
Category: | Private Limited Company |